Company NameKestrian Conferences Limited
Company StatusDissolved
Company Number02627837
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2010(18 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 15 November 2016)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameJean Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address181 Dane Road
Sale
Manchester
Cheshire
M33 2NL
Director NameMr Michael Robert Swinburne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElcho Lodge
Elcho Road, Bowdon
Altrincham
Cheshire
WA14 2TL
Secretary NameMr Michael Robert Swinburne
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElcho Lodge
Elcho Road, Bowdon
Altrincham
Cheshire
WA14 2TL
Director NameHans Ferdinand Staal
Date of BirthOctober 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed30 May 1997(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 September 2000)
RoleCompany Director
Correspondence Address27 Henley Drive Coombe Hill Road
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7EB
Director NameChristopher Glen Whitehead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 1999)
RoleCompany Director
Correspondence Address6 Gascoigne Way
Bloxham
Oxfordshire
OX15 4TL
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed30 May 1997(5 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(7 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameChristopher Julian Dimitri Ainsley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(9 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 June 2001)
RoleManaging Director
Correspondence Address2425 Spyglass Hill Court
Riverwoods
Illinois
60015
United States
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(13 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Wolters Kluwer Holdings (Uk) PLC
50.00%
Ordinary A
1 at £1Wolters Kluwer Holdings (Uk) PLC
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (11 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 April 2009Return made up to 06/02/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 06/02/08; full list of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 06/02/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Return made up to 06/02/06; full list of members (6 pages)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
22 April 2005Director resigned (1 page)
2 March 2005Return made up to 06/02/05; full list of members (6 pages)
14 February 2005New director appointed (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 06/02/04; full list of members (6 pages)
23 January 2004Registered office changed on 23/01/04 from: corner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 March 2003Director resigned (1 page)
3 March 2003Return made up to 06/02/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
6 March 2002Return made up to 06/02/02; no change of members (4 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
7 March 2001Return made up to 06/02/01; no change of members (4 pages)
28 December 2000Full accounts made up to 31 December 1999 (15 pages)
21 November 2000Director resigned (1 page)
19 September 2000New director appointed (3 pages)
2 March 2000Return made up to 06/02/00; full list of members (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 March 1999Director resigned (1 page)
22 February 1999Return made up to 06/02/99; full list of members (7 pages)
21 December 1998New director appointed (3 pages)
16 March 1998Full accounts made up to 31 December 1997 (13 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
12 February 1997Return made up to 06/02/97; full list of members (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 April 1996Return made up to 30/04/96; full list of members (5 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 May 1995Return made up to 30/04/95; full list of members (6 pages)
4 January 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 July 1991Incorporation (14 pages)